Search icon

PERDOMO CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: PERDOMO CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERDOMO CONSTRUCTION INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P07000003802
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1581 WEST 49 ST., 116, HIALEAH, FL, 33012
Mail Address: 1581 WEST 49 ST., 116, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERDOMO ISMAEL President 1581 WEST 49 ST. # 116, HIALEAH, FL, 33012
PERDOMO Idania Treasurer 1581 WEST 49 ST. # 116, HIALEAH, FL, 33012
PERDOMO ISMAEL P Agent 1581 W. 49 ST., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 PERDOMO, ISMAEL P -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-25 1581 W. 49 ST., 116, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-06-21
REINSTATEMENT 2023-01-03
REINSTATEMENT 2021-12-22
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-10-21
REINSTATEMENT 2019-10-17
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State